SIGNAL2NOISE LTD.

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL IAIN MCKECHNIE / 25/02/2020

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMIE SCOTT BAIKIE / 18/12/2018

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR NEIL IAIN MCKECHNIE

View Document

07/06/187 June 2018 17/04/18 STATEMENT OF CAPITAL GBP 50.00

View Document

07/06/187 June 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/187 June 2018 CESSATION OF JASON PAUL SANSOM CLARKE AS A PSC

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR. JAMIE SCOTT BAIKIE / 17/04/2018

View Document

07/06/187 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 57/59 HIGH STREET DUNBLANE PERTHSHIRE FK15 0EE

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR JASON CLARKE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/02/1421 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/03/136 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR. JAMIE SCOTT BAIKIE

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON CLARKE / 15/02/2012

View Document

05/04/125 April 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

18/02/1118 February 2011 18/02/11 STATEMENT OF CAPITAL GBP 100

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR. JASON PAUL SANSOM CLARKE

View Document

17/02/1117 February 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

15/02/1115 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company